Advanced company searchLink opens in new window

P.F.SETTLE LTD

Company number 07262107

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2016 DS01 Application to strike the company off the register
24 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
31 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
16 Dec 2015 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 410 Parkway House Sheen Lane London SW14 8LS on 16 December 2015
22 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
08 Apr 2015 TM01 Termination of appointment of Alain Pierre Jacques Bazille as a director on 1 April 2015
08 Apr 2015 AP01 Appointment of Mr Jørgen Norman Iversen as a director on 1 April 2015
06 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
11 Dec 2014 AP01 Appointment of Mr Romain Jean Oscar Bruere as a director on 11 December 2014
11 Dec 2014 AP01 Appointment of Mr David Aïm as a director on 11 December 2014
21 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
02 Apr 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 April 2014
25 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
07 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
11 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
06 Sep 2012 CERTNM Company name changed ugs ventures LTD\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
  • NM01 ‐ Change of name by resolution
08 Aug 2012 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary
08 Aug 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
29 Nov 2011 TM01 Termination of appointment of Morten Soltveit as a director
16 Nov 2011 AP01 Appointment of Mr Alain Bazille as a director
18 Oct 2011 AA Accounts for a dormant company made up to 31 May 2011
26 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
24 May 2010 TM01 Termination of appointment of Corporate Directors Limited as a director